Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Shortcuts by Israel, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2024bk00588
TYPE / CHAPTER
Voluntary / 7

Filed

2-29-24

Updated

3-31-24

Last Checked

3-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2024
Last Entry Filed
Mar 4, 2024

Docket Entries by Week of Year

Feb 29 1 Petition Voluntary Petition under Chapter 7. (Verify Fee). Schedules and Summary of Assets. Statement of Financial Affairs. Disclosure of Compensation. Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Bryan K. Mickler on behalf of Shortcuts by Israel, LLC. (Mickler, Bryan) (Entered: 02/29/2024)
Mar 1 2 Notice of Deficient Filing. Filing Fee Not Paid. Certificate Authorizing Debtor to File Bankruptcy Petition Not Filed. Statement of Corporate Ownership Not Filed. . (Adrienne) (Entered: 03/01/2024)
Mar 1 3 Notice of Chapter 7 Bankruptcy Case. Section 341(a) meeting to be held on 3/29/2024 at 02:30 PM. Zoom - Crews: Meeting ID 966 120 3334, Passcode 4618557177, Phone 904-658-1994. (Entered: 03/01/2024)
Mar 1 Receipt of Filing Fee for Voluntary Petition (Chapter 7)( 3:24-bk-00588) [misc,volp7a2] ( 338.00). Receipt Number A74683491, Amount Paid $ 338.00 (U.S. Treasury) (Entered: 03/01/2024)
Mar 4 4 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024)
Mar 4 5 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 2)). Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024)
Mar 4 6 Certificate of Authorization to File Bankruptcy Petition Filed by Bryan K. Mickler on behalf of Debtor Shortcuts by Israel, LLC. (Attachments: # 1 Mailing Matrix) (Mickler, Bryan) (Entered: 03/04/2024)

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:2024bk00588
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jacob A. Brown
Chapter
7
Filed
Feb 29, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 26, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Shortcuts by Israel, LLC
    4007 Eagle Landing Parkway
    c/o Marcus or April Israel
    Orange Park, FL 32065
    CLAY-FL
    Tax ID / EIN: xx-xxx2925

    Represented By

    Bryan K. Mickler
    Mickler & Mickler
    5452 Arlington Expressway
    Jacksonville, FL 32211
    904-725-0822
    Fax : 904-725-0855
    Email: court@planlaw.com

    Trustee

    Gregory K. Crews
    8584 Arlington Expressway
    Jacksonville, FL 32211
    904-354-1750

    U.S. Trustee

    United States Trustee - JAX 13/7
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 29 Israels, Inc. 7 3:2024bk00597
    Oct 24, 2023 W. Lawson Group, Inc. 7 3:2023bk02583
    Mar 23, 2023 Hildago Family Trucking LLC 7 3:2023bk00621
    Oct 7, 2019 Networking & Information Services Inc. dba NIS Sys 7 3:2019bk03813
    Jan 17, 2019 Stellar Media Alliance LLC 11 3:2019bk00153
    Sep 6, 2016 Kirk's Framing Inc. 11 3:16-bk-03393
    May 20, 2015 Orange Park Trust Services, LLC 11 3:15-bk-02298
    Oct 20, 2014 My Honey Enterprise, Inc. 11 3:14-bk-05164
    Aug 28, 2014 Learning Time Academy, Inc. 7 3:14-bk-04218
    Jul 31, 2013 Bewley Auto Parts LLC 7 3:13-bk-04668
    Mar 8, 2013 MSR Quality Concrete, LLC 7 3:13-bk-01413
    Jun 6, 2012 PNM Investments, Inc. 11 7:12-bk-70734
    Nov 17, 2011 Acacia Roofing Company, Inc. 7 3:11-bk-08404
    Oct 13, 2011 Gayatri Hotels, Inc. 11 3:11-bk-07505
    Jul 26, 2011 Daytona Vision Center, Inc. 7 6:11-bk-11234